Advanced company searchLink opens in new window

VICTORY ORTHOTICS LIMITED

Company number 03733834

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
03 Feb 2024 AD01 Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 3 February 2024
14 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 19 October 2022
26 May 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
08 Dec 2020 CH01 Director's details changed for Mr Paul David Bowen on 8 December 2020
08 Dec 2020 CH01 Director's details changed for Mr Paul David Luce on 8 December 2020
08 Dec 2020 CH03 Secretary's details changed for Mr Paul David Bowen on 8 December 2020
08 Dec 2020 PSC04 Change of details for Mr Paul David Bowen as a person with significant control on 8 December 2020
08 Dec 2020 PSC04 Change of details for Mr Paul David Luce as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 24 Park Road South Havant Hampshire PO9 1HB on 8 December 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
15 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
03 Apr 2019 PSC04 Change of details for Mr Paul David Luce as a person with significant control on 8 January 2019
03 Apr 2019 CH01 Director's details changed for Mr Paul David Luce on 8 January 2019
02 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
07 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates